Bolton
BL1 4QR
Director Name | Mr Michael Walsh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45-53 Chorley New Road Bolton BL1 4QR |
Director Name | Mr John Walsh |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 September 2022(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45-53 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Terence Charles Adams |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 July 2003) |
Role | Mine & Quarry Engineer |
Country of Residence | England |
Correspondence Address | Greendale House Clyst St Mary Exeter Devon EX5 1AW |
Secretary Name | Mr Kenneth Roy Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambles Nomans Chapel Thorverton Exeter Devon EX5 5JP |
Director Name | Mr Matthew More Macan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 February 1999) |
Role | Mine And Quarry Engineer |
Country of Residence | England |
Correspondence Address | Matworthy Deepdene Park Exeter Devon EX2 4PH |
Director Name | Mrs Elizabeth Anne Adams |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 July 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greendale House Clyst St Mary Exeter Devon EX5 1AW |
Director Name | Mr Gerald Walter Keay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 July 2003) |
Role | Operational Manager |
Country of Residence | England |
Correspondence Address | Glanmor 11 Foxholes Hill Exmouth Devon EX8 2DF |
Secretary Name | Mrs Marianne Patricia Barrett Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood 10 Barton Leys, Berry Pomeroy Totnes Devon TQ9 6NN |
Director Name | Mr David Pickavance |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Stephen David Pickavance |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 2006) |
Role | Company Director |
Correspondence Address | 5 Moray Close St. Helens Merseyside WA10 2AX |
Director Name | Geoffrey Wolsley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 2006) |
Role | Manager |
Correspondence Address | Holly Bank New Springs Wigan Greater Manchester WN2 1EF |
Secretary Name | Geoffrey Wolsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 2006) |
Role | Company Director |
Correspondence Address | Holly Bank New Springs Wigan Greater Manchester WN2 1EF |
Secretary Name | Elaine Patricia Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(33 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 30 Levine Avenue Blackpool Lancashire FY4 4PD |
Secretary Name | Ian Christopher Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(34 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Craig Joseph Pickavance |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2011) |
Role | Manager |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Anthony John Barry |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
Director Name | Mr Christopher Peter Casey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
Director Name | Mr Peter Casey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
Secretary Name | Jeremy Paul Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | The Casey Group Rydings Road Rochdale Lancashire OL12 9PS |
Director Name | Mr Shane Harrison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-53 Chorley New Road Bolton BL1 4QR |
Website | www.wishingwellhouse.co.uk |
---|---|
Telephone | 01942 670437 |
Telephone region | Wigan |
Registered Address | Astley House Lower Green Lane Astley Manchester M29 7JZ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | P. Casey Enviro LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
23 October 1992 | Delivered on: 28 October 1992 Satisfied on: 4 July 2003 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond dated 23 october 1992 in favour of midlothian district council, amount of bond £50,000 (fifty thousand pounds). Particulars: The sum of £50,000 together with interest accrued now or to be held by the bank on an account no: 23409843 and earmarked or designated by reference to the company. Fully Satisfied |
---|
12 December 2023 | Confirmation statement made on 8 December 2023 with updates (3 pages) |
---|---|
8 December 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
21 November 2023 | Director's details changed for Mr Sean Walsh on 11 October 2023 (2 pages) |
21 November 2023 | Director's details changed for Mr Sean Walsh on 11 October 2023 (2 pages) |
21 April 2023 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Astley House Lower Green Lane Astley Manchester M29 7JZ on 21 April 2023 (1 page) |
27 January 2023 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
12 January 2023 | Confirmation statement made on 6 January 2023 with updates (4 pages) |
20 October 2022 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page) |
17 October 2022 | Appointment of Mark Andrew Collier as a director on 27 September 2022 (2 pages) |
4 October 2022 | Registered office address changed from 45-53 Chorley New Road Bolton BL1 4QR England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 4 October 2022 (1 page) |
16 September 2022 | Cessation of P Casey Enviro Limited as a person with significant control on 15 September 2022 (1 page) |
16 September 2022 | Appointment of Mr Sean Walsh as a director on 15 September 2022 (2 pages) |
16 September 2022 | Notification of Green Earth Developments (Group) Limited as a person with significant control on 15 September 2022 (2 pages) |
16 September 2022 | Appointment of Mr John Walsh as a director on 15 September 2022 (2 pages) |
16 September 2022 | Appointment of Mr Michael Walsh as a director on 15 September 2022 (2 pages) |
16 September 2022 | Termination of appointment of Shane Harrison as a director on 15 September 2022 (1 page) |
16 September 2022 | Registered office address changed from The Casey Group Limited Rydings Road Wardle Rochdale OL12 9PS to 45-53 Chorley New Road Bolton BL1 4QR on 16 September 2022 (1 page) |
16 September 2022 | Cessation of Shane Harrison as a person with significant control on 15 September 2022 (1 page) |
14 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
4 March 2022 | Change of details for P Casey Enviro Limited as a person with significant control on 2 March 2022 (2 pages) |
2 March 2022 | Change of details for P Casey Enviro Limited as a person with significant control on 2 March 2022 (2 pages) |
2 March 2022 | Notification of P Casey Enviro Limited as a person with significant control on 2 March 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
1 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
18 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
19 February 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
11 January 2018 | Cessation of Anthony John Barry as a person with significant control on 30 November 2017 (1 page) |
11 January 2018 | Termination of appointment of Anthony John Barry as a director on 1 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Christopher Peter Casey as a director on 31 December 2017 (1 page) |
11 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
11 January 2018 | Notification of Shane Harrison as a person with significant control on 1 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Jeremy Paul Warren as a secretary on 31 December 2017 (1 page) |
11 January 2018 | Appointment of Mr Shane Harrison as a director on 1 January 2018 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
23 November 2015 | Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page) |
23 November 2015 | Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page) |
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
14 June 2011 | Current accounting period shortened from 31 October 2011 to 31 July 2011 (3 pages) |
14 June 2011 | Current accounting period shortened from 31 October 2011 to 31 July 2011 (3 pages) |
9 June 2011 | Termination of appointment of Ian Nichols as a secretary (2 pages) |
9 June 2011 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 9 June 2011 (2 pages) |
9 June 2011 | Appointment of Jeremy Paul Warren as a secretary (3 pages) |
9 June 2011 | Appointment of Mr Peter Casey as a director (3 pages) |
9 June 2011 | Termination of appointment of Craig Pickavance as a director (2 pages) |
9 June 2011 | Appointment of Jeremy Paul Warren as a secretary (3 pages) |
9 June 2011 | Appointment of Mr Christopher Peter Casey as a director (3 pages) |
9 June 2011 | Appointment of Mr Christopher Peter Casey as a director (3 pages) |
9 June 2011 | Appointment of Mr Peter Casey as a director (3 pages) |
9 June 2011 | Appointment of Anthony Barry as a director (3 pages) |
9 June 2011 | Termination of appointment of David Pickavance as a director (2 pages) |
9 June 2011 | Termination of appointment of Ian Nichols as a secretary (2 pages) |
9 June 2011 | Termination of appointment of David Pickavance as a director (2 pages) |
9 June 2011 | Appointment of Anthony Barry as a director (3 pages) |
9 June 2011 | Termination of appointment of Craig Pickavance as a director (2 pages) |
9 June 2011 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 9 June 2011 (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Director's details changed for Craig Joseph Pickavance on 8 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr David Pickavance on 8 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr David Pickavance on 8 December 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Ian Christopher Nichols on 8 December 2010 (1 page) |
4 January 2011 | Secretary's details changed for Ian Christopher Nichols on 8 December 2010 (1 page) |
4 January 2011 | Secretary's details changed for Ian Christopher Nichols on 8 December 2010 (1 page) |
4 January 2011 | Director's details changed for Mr David Pickavance on 8 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Craig Joseph Pickavance on 8 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Craig Joseph Pickavance on 8 December 2010 (2 pages) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Amended accounts made up to 31 October 2008 (6 pages) |
23 September 2009 | Amended accounts made up to 31 October 2008 (6 pages) |
3 April 2009 | Director appointed craig joseph pickavance (1 page) |
3 April 2009 | Director appointed craig joseph pickavance (1 page) |
11 February 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
11 February 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
16 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
14 February 2007 | Secretary resigned;director resigned (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned;director resigned (1 page) |
20 July 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
20 July 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
19 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
1 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
1 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
21 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
28 July 2004 | Return made up to 10/01/04; full list of members
|
28 July 2004 | Return made up to 10/01/04; full list of members
|
19 July 2004 | Registered office changed on 19/07/04 from: pilkington quarry georges lane horwich bolton greater manchester BL6 5RS (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: pilkington quarry georges lane horwich bolton greater manchester BL6 5RS (1 page) |
15 September 2003 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
15 September 2003 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
11 September 2003 | Company name changed adams aggregates LIMITED\certificate issued on 11/09/03 (2 pages) |
11 September 2003 | Company name changed adams aggregates LIMITED\certificate issued on 11/09/03 (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: greendale court clyst st mary exeter EX5 1AW (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: greendale court clyst st mary exeter EX5 1AW (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Amended accounts made up to 31 March 2002 (6 pages) |
30 May 2003 | Amended accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
11 February 2002 | Return made up to 10/01/02; full list of members
|
11 February 2002 | Return made up to 10/01/02; full list of members
|
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
16 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
9 May 2000 | Secretary's particulars changed (1 page) |
9 May 2000 | Secretary's particulars changed (1 page) |
8 February 2000 | Return made up to 10/01/00; full list of members (7 pages) |
8 February 2000 | Return made up to 10/01/00; full list of members (7 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
27 May 1999 | Director's particulars changed (1 page) |
27 May 1999 | Director's particulars changed (1 page) |
27 May 1999 | Director's particulars changed (1 page) |
27 May 1999 | Director's particulars changed (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
5 February 1999 | Return made up to 10/01/99; full list of members
|
5 February 1999 | Return made up to 10/01/99; full list of members
|
5 February 1999 | Registered office changed on 05/02/99 from: greendale house clyst st mary exeter devon EX5 1AW (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: greendale house clyst st mary exeter devon EX5 1AW (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
18 January 1999 | Resolutions
|
18 January 1999 | Resolutions
|
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
6 March 1998 | Return made up to 10/01/98; no change of members (4 pages) |
6 March 1998 | Return made up to 10/01/98; no change of members (4 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: greendale court clyst st mary exeter devon EX5 1AW (1 page) |
30 December 1997 | Registered office changed on 30/12/97 from: greendale court clyst st mary exeter devon EX5 1AW (1 page) |
29 December 1997 | Company name changed terry adams aggregates LIMITED\certificate issued on 30/12/97 (2 pages) |
29 December 1997 | Company name changed terry adams aggregates LIMITED\certificate issued on 30/12/97 (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
9 April 1997 | Company name changed lothian sand LIMITED\certificate issued on 10/04/97 (2 pages) |
9 April 1997 | Company name changed lothian sand LIMITED\certificate issued on 10/04/97 (2 pages) |
2 April 1997 | Return made up to 10/01/97; no change of members (4 pages) |
2 April 1997 | Return made up to 10/01/97; no change of members (4 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
16 January 1996 | Return made up to 10/01/96; full list of members (6 pages) |
16 January 1996 | Return made up to 10/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
28 October 1992 | Particulars of mortgage/charge (3 pages) |
28 October 1992 | Particulars of mortgage/charge (3 pages) |
18 June 1973 | Incorporation (13 pages) |
18 June 1973 | Certificate of incorporation (1 page) |
18 June 1973 | Certificate of incorporation (1 page) |
18 June 1973 | Incorporation (13 pages) |